Company NameOxford Street Studios Limited
Company StatusActive
Company Number00857718
CategoryPrivate Limited Company
Incorporation Date26 August 1965(58 years, 8 months ago)
Previous NameAir Studios Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Hartwig Masuch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusCurrent
Appointed04 February 2011(45 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Alistair Mark Norbury
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(52 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameJonathan Michael Baker
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(53 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr David John D'Urbano
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 May 2019(53 years, 8 months after company formation)
Appointment Duration4 years, 12 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameThomas Coesfeld
Date of BirthMay 1990 (Born 34 years ago)
NationalityGerman
StatusCurrent
Appointed01 February 2021(55 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleDeputy Chief Financial Officer Bmg Group
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameJohn Edward Burgess
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(26 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 March 1994)
RoleManaging Director
Correspondence Address2 Sudbury Hill
Harrow On The Hill
Harrow
Middlesex
HA1 3SB
Director NameNigel Robert Adamson Butterfield
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(26 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 December 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullrush Farm Hillgrove
Lurgashall
Petworth
West Sussex
GU28 9EP
Director NameDavid John Harries
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(26 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvest Cottage
Deadmans Ash Lane Sarratt
Rickmansworth
Herts
Director NameSir George Henry Martin
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(26 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 August 2005)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Coleshill
Swindon
Wilts
SN6 7PR
Director NameMr Christopher Norman Wright
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(26 years, 4 months after company formation)
Appointment Duration19 years (resigned 04 February 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 87 Holland Park
London
W11 3RZ
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed12 January 1992(26 years, 4 months after company formation)
Appointment Duration16 years (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2006(40 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address117 Thornbury Road
Isleworth
Middlesex
TW7 4ND
Director NameMr Andrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(42 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB
Secretary NameMr Andrew John Mollett
NationalityBritish
StatusResigned
Appointed31 January 2008(42 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB
Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(45 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 June 2015)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Mark David Ranyard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(45 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameDr Maximilian Dressendoerfer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed04 February 2011(45 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2021)
RoleChief Financial Officer Bmg Group
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMs Alexi Cory-Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(45 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 31 March 2011)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Director NameMs Alexi Cory-Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(45 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 December 2017)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameSimon Harvey
NationalityBritish
StatusResigned
Appointed31 March 2011(45 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameJulian French
StatusResigned
Appointed01 September 2013(48 years after company formation)
Appointment Duration7 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Paul Jonathan Wilson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(50 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameMrs Erika Brennan
StatusResigned
Appointed01 November 2015(50 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Benjamin Jerome Katovsky
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(53 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS

Contact

Websitechrysalis.com

Location

Registered Address8th Floor 5 Merchant Square
London
W2 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

2 March 2001Delivered on: 22 March 2001
Satisfied on: 10 February 2011
Persons entitled: Music Finance Corp. (The "Mf Lender")

Classification: Debenture between chrysalis music limited (the borrower) each of the chargors (as defined) and music finance corp. (The "mf lender")
Secured details: A covenant by the borrower with the mf lender to discharge each and every liability which the chargors may now or hereafter have to the mf lender under or pursuant to the facility agreement the debenture or any other chrysalis transaction document and to discharge or pay to the mf lender when due and payable every sum (of principal interest or otherwise) now or hereafter owing due or incurred by chargors to the mf lender in respect of any such liabilities in accordance with the terms set out in the facility agreement the debenture or any other chrysalis transaction document (the "secured amounts").
Particulars: All of the company's right title benefit and interest in and to each of the chrysalis transaction documents to which it is a party including a). The facility agreement b). The assignment agreement dated 2ND march 2001 between, inter alia,chrysalis music publishing B.V. and chrysalis music international B.V. c). The assignment agreement dated 2ND march 2001 between the mf lender,the borrower and chrysalis music publishing limited, d). The master admistration agreement e). The hedge agreement f). The german security agreement dated 27TH february 2001 between fanfare kg and the borrower g). The assignment agreement dated 2ND march 2001 between acsl, the borrower and air chrysalis scandinavia ab and h). The hedge administration agreement together with floating charge over all undertaking and assets other than assets charged by way of fixed charge above.. See the mortgage charge document for full details.
Fully Satisfied
20 June 1989Delivered on: 26 June 1989
Satisfied on: 19 February 1991
Persons entitled: S D S Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/hold property k/as lyndhurst road united reform church, hampstead, l/b of camden title no. Ngl 363144 and all buildings, trade & other fixtures, fixed plant & machinery (please see doc M395 for full details).
Fully Satisfied
16 January 1985Delivered on: 18 January 1985
Satisfied on: 9 June 1989
Persons entitled: Samuel Montage & Co. Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property forming past of the building at the corner of oxford street and regent street westminster, a fixed equitable charge over all f/h and l/h property floting charge (see doc M53 for full details). Undertaking and all property and assets present and future including uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
30 March 1981Delivered on: 9 April 1981
Satisfied on: 18 January 2011
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 214 oxford street, london W1 specific equitable chardge over the cos interest in all f/h or l/h properties fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts.
Fully Satisfied
9 March 1981Delivered on: 19 March 1981
Persons entitled: International Westminster Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys held from time to time held to the credit of air studios LTD (the mortgagor) by internatioal westminster bank LTD ("the bank") on any current deposit and/or other account or accounts which the mortgagor may now or hereafter have with the bank or held by the bank on any account or accounts earmarked re the mortgagor and/or under any deposit receipt together with all interest accruing on such monies.
Fully Satisfied

Filing History

3 February 2021Appointment of Thomas Coesfeld as a director on 1 February 2021 (2 pages)
26 January 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
24 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
22 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
20 May 2019Termination of appointment of Paul Jonathan Wilson as a director on 10 May 2019 (1 page)
3 May 2019Appointment of Mr David John D'urbano as a director on 1 May 2019 (2 pages)
23 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
21 January 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
7 January 2019Appointment of Mr Benjamin Jerome Katovsky as a director on 31 December 2018 (2 pages)
7 January 2019Appointment of Jonathan Michael Baker as a director on 31 December 2018 (2 pages)
7 July 2018Register inspection address has been changed from Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB England to 87-91 Newman Street London W1T 3EY (1 page)
26 February 2018Appointment of Alistair Mark Norbury as a director on 26 February 2018 (2 pages)
26 February 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
24 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
2 January 2018Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page)
2 January 2018Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page)
27 December 2017Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages)
27 December 2017Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages)
26 July 2017Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page)
26 July 2017Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page)
7 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
7 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
7 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1
(8 pages)
7 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1
(8 pages)
21 December 2015Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
26 May 2015Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
28 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(8 pages)
28 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(8 pages)
6 November 2014Director's details changed for Dr Maximilian Dressendoerfer on 17 October 2014 (2 pages)
6 November 2014Director's details changed for Dr Maximilian Dressendoerfer on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (12 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (12 pages)
15 August 2014Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page)
15 August 2014Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page)
14 August 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page)
14 August 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page)
31 March 2014Termination of appointment of Julian French as a secretary (1 page)
31 March 2014Termination of appointment of Julian French as a secretary (1 page)
29 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(7 pages)
29 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(7 pages)
29 January 2014Register inspection address has been changed (1 page)
29 January 2014Register inspection address has been changed (1 page)
13 September 2013Appointment of Julian French as a secretary (1 page)
13 September 2013Appointment of Julian French as a secretary (1 page)
10 September 2013Termination of appointment of Simon Harvey as a secretary (1 page)
10 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 10 September 2013 (1 page)
10 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 10 September 2013 (1 page)
10 September 2013Termination of appointment of Simon Harvey as a secretary (1 page)
4 June 2013Auditor's resignation (1 page)
4 June 2013Auditor's resignation (1 page)
28 February 2013Full accounts made up to 31 December 2012 (19 pages)
28 February 2013Full accounts made up to 31 December 2012 (19 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (8 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (8 pages)
28 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 September 2012Statement by directors (3 pages)
28 September 2012Statement by directors (3 pages)
28 September 2012Solvency statement dated 28/09/12 (2 pages)
28 September 2012Statement of capital on 28 September 2012
  • GBP 1
(5 pages)
28 September 2012Statement of capital on 28 September 2012
  • GBP 1
(5 pages)
28 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 September 2012Solvency statement dated 28/09/12 (2 pages)
24 May 2012Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Dr Maximilian Dressendoerfer on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr Hartwig Masuch on 2 April 2012 (2 pages)
24 May 2012Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages)
24 May 2012Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr Hartwig Masuch on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr Hartwig Masuch on 2 April 2012 (2 pages)
24 May 2012Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Dr Maximilian Dressendoerfer on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Dr Maximilian Dressendoerfer on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages)
5 April 2012Full accounts made up to 31 December 2011 (19 pages)
5 April 2012Full accounts made up to 31 December 2011 (19 pages)
7 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (9 pages)
7 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (9 pages)
7 October 2011Director's details changed for Ms Alexi Cory-Smith on 31 March 2011 (2 pages)
7 October 2011Director's details changed for Ms Alexi Cory-Smith on 31 March 2011 (2 pages)
30 September 2011Termination of appointment of Alexi Cory-Smith as a director (1 page)
30 September 2011Termination of appointment of Alexi Cory-Smith as a director (1 page)
27 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (2 pages)
27 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (2 pages)
27 June 2011Registered office address changed from the Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page)
27 June 2011Registered office address changed from the Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page)
31 May 2011Appointment of Ms Alexi Cory-Smith as a director (3 pages)
31 May 2011Appointment of Ms Alexi Cory-Smith as a director (3 pages)
16 May 2011Appointment of Ms Alexi Cory-Smith as a director (3 pages)
16 May 2011Appointment of Ms Alexi Cory-Smith as a director (3 pages)
13 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
13 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
13 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
13 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
12 April 2011Appointment of Simon Harvey as a secretary (3 pages)
12 April 2011Appointment of Simon Harvey as a secretary (3 pages)
11 March 2011Appointment of Dr Maximilian Dressendoerfer as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 27/12/2017
(3 pages)
11 March 2011Appointment of Mr Mark David Ranyard as a director (3 pages)
11 March 2011Appointment of Dr Maximilian Dressendoerfer as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 27/12/2017
(3 pages)
11 March 2011Appointment of Dr Maximilian Dressendoerfer as a director (3 pages)
11 March 2011Appointment of Mr Mark David Ranyard as a director (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 February 2011Termination of appointment of Christopher Wright as a director (2 pages)
11 February 2011Appointment of Hartwig Masuch as a director (3 pages)
11 February 2011Termination of appointment of Christopher Wright as a director (2 pages)
11 February 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
11 February 2011Appointment of Hartwig Masuch as a director (3 pages)
11 February 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
8 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
7 February 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
7 February 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 March 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
25 March 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
21 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
22 April 2009Director and secretary's change of particulars / andrew mollett / 06/04/2009 (1 page)
22 April 2009Director and secretary's change of particulars / andrew mollett / 06/04/2009 (1 page)
31 March 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
31 March 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
16 January 2009Return made up to 12/01/09; full list of members (4 pages)
16 January 2009Return made up to 12/01/09; full list of members (4 pages)
25 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
25 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
11 March 2008Secretary appointed andrew john mollett (1 page)
11 March 2008Secretary appointed andrew john mollett (1 page)
6 March 2008Return made up to 12/01/08; full list of members (4 pages)
6 March 2008Return made up to 12/01/08; full list of members (4 pages)
5 March 2008Appointment terminated director michael connole (1 page)
5 March 2008Appointment terminated director michael connole (1 page)
3 March 2008Director appointed andrew john mollett (1 page)
3 March 2008Director appointed andrew john mollett (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
26 September 2007Accounts for a dormant company made up to 31 August 2007 (8 pages)
26 September 2007Accounts for a dormant company made up to 31 August 2007 (8 pages)
6 February 2007Return made up to 12/01/07; full list of members (3 pages)
6 February 2007Return made up to 12/01/07; full list of members (3 pages)
26 September 2006Accounts for a dormant company made up to 31 August 2006 (8 pages)
26 September 2006Accounts for a dormant company made up to 31 August 2006 (8 pages)
16 February 2006Return made up to 12/01/06; full list of members (3 pages)
16 February 2006Return made up to 12/01/06; full list of members (3 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (4 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (4 pages)
24 November 2005Accounts for a dormant company made up to 31 August 2005 (8 pages)
24 November 2005Accounts for a dormant company made up to 31 August 2005 (8 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
24 February 2005Return made up to 12/01/05; full list of members (7 pages)
24 February 2005Return made up to 12/01/05; full list of members (7 pages)
3 November 2004Accounts for a dormant company made up to 31 August 2004 (8 pages)
3 November 2004Accounts for a dormant company made up to 31 August 2004 (8 pages)
21 April 2004Accounts for a dormant company made up to 31 August 2003 (8 pages)
21 April 2004Accounts for a dormant company made up to 31 August 2003 (8 pages)
22 January 2004Return made up to 12/01/04; full list of members (7 pages)
22 January 2004Return made up to 12/01/04; full list of members (7 pages)
29 May 2003Accounts for a dormant company made up to 31 August 2002 (8 pages)
29 May 2003Accounts for a dormant company made up to 31 August 2002 (8 pages)
31 January 2003Return made up to 12/01/03; full list of members (7 pages)
31 January 2003Return made up to 12/01/03; full list of members (7 pages)
2 May 2002Accounts for a dormant company made up to 31 August 2001 (8 pages)
2 May 2002Accounts for a dormant company made up to 31 August 2001 (8 pages)
2 February 2002Return made up to 12/01/02; full list of members (7 pages)
2 February 2002Return made up to 12/01/02; full list of members (7 pages)
22 March 2001Particulars of mortgage/charge (17 pages)
22 March 2001Particulars of mortgage/charge (17 pages)
8 March 2001Accounts for a dormant company made up to 31 August 2000 (8 pages)
8 March 2001Accounts for a dormant company made up to 31 August 2000 (8 pages)
17 January 2001Return made up to 12/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 January 2001Return made up to 12/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 May 2000Accounts for a dormant company made up to 31 August 1999 (8 pages)
26 May 2000Accounts for a dormant company made up to 31 August 1999 (8 pages)
16 February 2000Return made up to 12/01/00; full list of members (7 pages)
16 February 2000Return made up to 12/01/00; full list of members (7 pages)
24 November 1999Director's particulars changed (1 page)
24 November 1999Director's particulars changed (1 page)
20 April 1999Accounts for a dormant company made up to 31 August 1998 (8 pages)
20 April 1999Accounts for a dormant company made up to 31 August 1998 (8 pages)
19 January 1999Return made up to 12/01/99; no change of members (4 pages)
19 January 1999Return made up to 12/01/99; no change of members (4 pages)
3 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1998Full accounts made up to 31 August 1997 (8 pages)
17 February 1998Full accounts made up to 31 August 1997 (8 pages)
19 January 1998Return made up to 12/01/98; full list of members (6 pages)
19 January 1998Return made up to 12/01/98; full list of members (6 pages)
13 November 1997Auditor's resignation (2 pages)
13 November 1997Auditor's resignation (2 pages)
19 August 1997Secretary's particulars changed (1 page)
19 August 1997Secretary's particulars changed (1 page)
14 March 1997Full accounts made up to 31 August 1996 (8 pages)
14 March 1997Full accounts made up to 31 August 1996 (8 pages)
21 January 1997Return made up to 12/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 January 1997Return made up to 12/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 July 1996Director's particulars changed (1 page)
12 July 1996Director's particulars changed (1 page)
5 July 1996Registered office changed on 05/07/96 from: london house 53-54 haymarket london SW1Y 4RP (1 page)
5 July 1996Registered office changed on 05/07/96 from: london house 53-54 haymarket london SW1Y 4RP (1 page)
4 March 1996Full accounts made up to 31 August 1995 (11 pages)
4 March 1996Full accounts made up to 31 August 1995 (11 pages)
21 February 1996Return made up to 12/01/96; no change of members (4 pages)
21 February 1996Return made up to 12/01/96; no change of members (4 pages)
31 May 1995Full accounts made up to 31 August 1994 (15 pages)
31 May 1995Full accounts made up to 31 August 1994 (15 pages)
28 January 1993Company name changed\certificate issued on 28/01/93 (2 pages)
28 January 1993Company name changed\certificate issued on 28/01/93 (2 pages)
15 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
15 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
10 October 1989Memorandum and Articles of Association (14 pages)
10 October 1989Memorandum and Articles of Association (14 pages)
10 January 1975Company name changed\certificate issued on 10/01/75 (2 pages)
10 January 1975Company name changed\certificate issued on 10/01/75 (2 pages)
26 August 1965Certificate of incorporation (1 page)
26 August 1965Certificate of incorporation (1 page)